London
SW7 4QD
Director Name | Mr Julian Robert Holy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Road Chiswick Greater London W4 3SS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2004) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Registered Address | C/O Julian Holy Emperors Gate 114a Cromwell Road London SW7 4ES |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,377,720 |
Current Liabilities | £2,644 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
6 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
1 September 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
5 August 2004 | Director resigned (1 page) |
5 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: 31 brechin place london SW7 4QD (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
24 April 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
15 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
27 March 2001 | Accounts made up to 31 August 2000 (8 pages) |
29 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
30 June 2000 | Accounts made up to 31 August 1999 (9 pages) |
23 August 1999 | Accounts made up to 31 August 1998 (8 pages) |
9 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
31 July 1998 | Return made up to 05/08/98; no change of members (4 pages) |
17 March 1998 | Accounts made up to 31 August 1997 (8 pages) |
2 September 1997 | Return made up to 05/08/97; full list of members (5 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Accounts made up to 31 August 1996 (10 pages) |
10 September 1996 | Return made up to 05/08/96; no change of members (4 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1995 | Return made up to 05/08/95; no change of members (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |